TTL EARLS COURT PROPERTIES LIMITED
Company number 08951012
- Company Overview for TTL EARLS COURT PROPERTIES LIMITED (08951012)
- Filing history for TTL EARLS COURT PROPERTIES LIMITED (08951012)
- People for TTL EARLS COURT PROPERTIES LIMITED (08951012)
- Registers for TTL EARLS COURT PROPERTIES LIMITED (08951012)
- More for TTL EARLS COURT PROPERTIES LIMITED (08951012)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
30 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
30 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
30 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
06 Oct 2023 | AP03 | Appointment of Justine Anne Curry as a secretary on 29 September 2023 | |
06 Oct 2023 | AP03 | Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 | |
06 Oct 2023 | TM02 | Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 | |
06 Oct 2023 | TM01 | Termination of appointment of Howard Ernest Carter as a director on 22 September 2023 | |
03 Jul 2023 | PSC05 | Change of details for Ttl Properties Limited as a person with significant control on 20 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
02 Feb 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
02 Feb 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
11 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
11 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
11 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
11 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
03 Jan 2023 | AP01 | Appointment of Mr Patrick Doig as a director on 15 December 2022 | |
22 Dec 2022 | AP01 | Appointment of Alex Williams as a director on 20 December 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
06 May 2022 | TM01 | Termination of appointment of Simon David Kilonback as a director on 29 April 2022 | |
17 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
17 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
17 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
17 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
21 Jun 2021 | AD02 | Register inspection address has been changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG |